(AD01) Address change date: Mon, 17th Apr 2023. New Address: 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA. Previous address: 39 Layerthorpe York YO31 7UZ England
filed on: 17th, April 2023
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed 659 private hire LIMITEDcertificate issued on 06/02/23
filed on: 6th, February 2023
| change of name
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, September 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 18th, August 2020
| accounts
|
Free Download
(6 pages)
|
(TM01) Mon, 23rd Dec 2019 - the day director's appointment was terminated
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 23rd Dec 2019 - the day director's appointment was terminated
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 23rd Dec 2019 - the day director's appointment was terminated
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 23rd Dec 2019 - the day director's appointment was terminated
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 23rd Dec 2019 - the day director's appointment was terminated
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 23rd Dec 2019 - the day director's appointment was terminated
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 23rd Dec 2019 - the day director's appointment was terminated
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 23rd Dec 2019 - the day director's appointment was terminated
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 23rd Dec 2019 - the day director's appointment was terminated
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 23rd Dec 2019 - the day director's appointment was terminated
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 23rd Dec 2019 - the day director's appointment was terminated
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 23rd Dec 2019 - the day director's appointment was terminated
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 23rd Dec 2019 - the day director's appointment was terminated
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 23rd Dec 2019 - the day director's appointment was terminated
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 23rd Dec 2019 - the day director's appointment was terminated
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 31st Oct 2019 - the day director's appointment was terminated
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Nov 2019 new director was appointed.
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 21st Nov 2019 director's details were changed
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 6th, August 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 104602360001, created on Fri, 6th Jan 2017
filed on: 14th, January 2017
| mortgage
|
Free Download
(48 pages)
|
(AD01) Address change date: Thu, 12th Jan 2017. New Address: 39 Layerthorpe York YO31 7UZ. Previous address: Heworth House Melrosegate York YO31 0RP United Kingdom
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 5th Jan 2017 director's details were changed
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 5th Jan 2017: 8325.00 GBP
filed on: 6th, January 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On Fri, 6th Jan 2017 new director was appointed.
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 6th Jan 2017 new director was appointed.
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 6th Jan 2017 new director was appointed.
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 6th Jan 2017 new director was appointed.
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 6th Jan 2017 new director was appointed.
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 6th Jan 2017 new director was appointed.
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 6th Jan 2017 new director was appointed.
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 6th Jan 2017 new director was appointed.
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 6th Jan 2017 new director was appointed.
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 6th Jan 2017 new director was appointed.
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 6th Jan 2017 new director was appointed.
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 6th Jan 2017 director's details were changed
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 6th Jan 2017 new director was appointed.
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 6th Jan 2017 new director was appointed.
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 6th Jan 2017 new director was appointed.
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 4th Jan 2017 director's details were changed
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 4th Jan 2017 director's details were changed
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 4th Jan 2017 director's details were changed
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 13th Dec 2016 new director was appointed.
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 8th Nov 2016 new director was appointed.
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, November 2016
| incorporation
|
Free Download
|